Marsworth
Tring
Hertfordshire
HP23 4LX
Secretary Name | Louisa Whitson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Church Lane Marsworth Tring Hertfordshire HP23 4LX |
Director Name | Gary Holston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Geralds Road High Wycombe Buckinghamshire HP13 6BW |
Secretary Name | Sarah Ellen Holston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Geralds Road High Wycombe Buckinghamshire HP13 6BW |
Director Name | Mr Sanjay Manubhai Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 408 Fencepiece Road Chigwell Essex IG7 5DS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 10 Balmoral Trading Estate 113 River Road Barking Essex IG11 0EG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2007 | Dissolved (1 page) |
---|---|
11 May 2007 | Completion of winding up (1 page) |
20 February 2006 | Order of court to wind up (2 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 September 2004 | Return made up to 23/08/04; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: unit 12 farmborough close stocklake aylesbury buckinghamshire HP20 1DQ (1 page) |
12 August 2004 | Director resigned (1 page) |
5 February 2004 | Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 September 2003 | Return made up to 23/08/03; full list of members
|
11 May 2003 | Registered office changed on 11/05/03 from: alexander house thame road, haddenham aylesbury buckinghamshire HP17 8BZ (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 September 2001 | Particulars of mortgage/charge (11 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members
|
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 229 nether street london N3 1NT (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |